Search icon

FRACCARO INDUSTRIES, INC.

Company Details

Name: FRACCARO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1972 (52 years ago)
Date of dissolution: 03 May 2000
Entity Number: 247067
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 615 W 186TH ST., NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PARUBMJ4GJQ7 2025-02-14 1032 N READING AVE, BOYERTOWN, PA, 19512, 8967, USA 1032 NO READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA

Business Information

URL http://www.fraccaro-industries.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-02-19
Initial Registration Date 2002-01-02
Entity Start Date 1972-10-31
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 336413

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY SCHLOTZHAUER
Role ADMIN ASSISTANT
Address 1032 NORTH READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA
Title ALTERNATE POC
Name PATRICIA FRACCARO
Address 1032 NORTH READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA
Government Business
Title PRIMARY POC
Name GUS FRACCARO
Address 1032 NO. READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA
Title ALTERNATE POC
Name PATRICIA FRACCARO
Address 1032 NO. READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA
Past Performance
Title PRIMARY POC
Name PATRICIA FRACCARO
Address 1032 NO. READING AVENUE, BOYERTOWN, PA, 19512, 8195, USA
Title ALTERNATE POC
Name GUS FRACCARO
Address 1032 NO READING AVE, BOYERTOWN, PA, 19512, USA

DOS Process Agent

Name Role Address
C/O HUMBERTO FRACCARO DOS Process Agent 615 W 186TH ST., NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
20160817079 2016-08-17 ASSUMED NAME CORP INITIAL FILING 2016-08-17
DP-1468867 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
A29300-4 1972-11-20 CERTIFICATE OF INCORPORATION 1972-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11548146 0214700 1983-11-22 2090 POND RD, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-22
Case Closed 1984-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-12-20
Abatement Due Date 1984-01-03
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1983-12-20
Abatement Due Date 1984-01-03
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-12-20
Abatement Due Date 1984-01-19
Current Penalty 40.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-11-30
Abatement Due Date 1984-01-03
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-11-30
Abatement Due Date 1984-01-03
Nr Instances 5
Citation ID 02002A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-11-30
Abatement Due Date 1984-01-03
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-11-30
Abatement Due Date 1984-01-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1983-11-30
Abatement Due Date 1984-01-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State